- Company Overview for GREEN MAN CATERING LTD (05089089)
- Filing history for GREEN MAN CATERING LTD (05089089)
- People for GREEN MAN CATERING LTD (05089089)
- Charges for GREEN MAN CATERING LTD (05089089)
- More for GREEN MAN CATERING LTD (05089089)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2016 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-02-19
|
|
19 Feb 2016 | AD01 | Registered office address changed from 301 Linen Hall 162-168 Regent Street London W1B 5TD to 44 Front Street Benton Newcastle upon Tyne NE7 7XE on 19 February 2016 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
05 Apr 2014 | AD01 | Registered office address changed from Po Box 44 the Excahnge Front Street Benton Newcastle upon Tyne NE7 7XE on 5 April 2014 | |
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
11 Nov 2013 | CERTNM |
Company name changed cobco 628 LIMITED\certificate issued on 11/11/13
|
|
04 Oct 2013 | AR01 | Annual return made up to 27 September 2013 with full list of shareholders | |
04 Oct 2013 | AD01 | Registered office address changed from Po Box 44 the Exchange Front Street Benton Newcastle upon Tyne NE7 7XE England on 4 October 2013 | |
04 Oct 2013 | AD01 | Registered office address changed from 27 Main Street Seahouses Northumberland NE68 7RE on 4 October 2013 | |
04 Oct 2013 | CH01 | Director's details changed for Walter Gary Scott on 4 October 2013 | |
15 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
17 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 20 March 2012
|
|
17 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
17 Apr 2012 | AP03 | Appointment of Mr Walter Scott as a secretary | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Jul 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
06 Jul 2010 | CH03 | Secretary's details changed for Walter Gary Scott on 1 April 2010 | |
05 Jul 2010 | TM02 | Termination of appointment of Walter Scott as a secretary |